Search icon

HARTFORD HOUSE, LTD.

Company Details

Name: HARTFORD HOUSE, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1999 (25 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2411668
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 450 BROADWAY ST, REDWOOD CITY, CA, United States, 94063
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PATTI HART Chief Executive Officer 450 BROADWAY ST, REDWOOD CITY, CA, United States, 94063

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
1999-08-23 2002-07-15 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-08-23 2002-07-15 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1680676 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
020715001317 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
010906002617 2001-09-06 BIENNIAL STATEMENT 2001-08-01
990823000453 1999-08-23 APPLICATION OF AUTHORITY 1999-08-23

Date of last update: 20 Jan 2025

Sources: New York Secretary of State